Search icon

NEW AMERICAN FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: NEW AMERICAN FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AMERICAN FURNITURE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000082906
FEI/EIN Number 271073202

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2349 W 80TH ST STE 4, HIALEAH, FL, 33016, US
Mail Address: 2349 W 80TH ST STE 4, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ROSA President 2349 W 80TH ST STE 4, HIALEAH, FL, 33016
ROQUE ROSA Agent 2349 W 80TH ST STE 4, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007881 NATIONAL PROFESSIONAL SERVICES EXPIRED 2016-01-21 2021-12-31 - 2349 W 80TH ST STE 4, HIALEAH, FL, 33016
G14000017395 AMERICAN HOME DECOR EXPIRED 2014-02-18 2019-12-31 - 2137 W 60TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 2349 W 80TH ST STE 4, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-01-21 2349 W 80TH ST STE 4, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 2349 W 80TH ST STE 4, HIALEAH, FL 33016 -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000191284 TERMINATED 1000000649437 DADE 2015-01-08 2035-02-05 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000893835 TERMINATED 1000000390365 MIAMI-DADE 2013-05-03 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-03-15
REINSTATEMENT 2012-04-18
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State